Entity Name: | F1RSTSHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F1RSTSHOP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000007369 |
FEI/EIN Number |
271744092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SOUTH POINTE DR, UNIT 107, MIAMI BEACH, FL, 33139, US |
Mail Address: | 40 SOUTH POINTE DRIVE, UNIT #107, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA IGLESIA CHRISTIAN | Managing Member | 7521 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141 |
LAW OFFICES OF OSCAR J. RODRIGUEZ, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127859 | FIRST SHOP LLC | EXPIRED | 2017-11-20 | 2022-12-31 | - | 519 NW 26 ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-07 | 40 SOUTH POINTE DR, UNIT 107, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 4500 S LEJEUNE ROAD, CORAL GABLES, FL 33146 | - |
LC AMENDMENT AND NAME CHANGE | 2012-04-06 | F1RSTSHOP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-04-06 | LAW OFFICES OF OSCAR J. RODRIGUEZ, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 40 SOUTH POINTE DR, UNIT 107, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001518159 | TERMINATED | 1000000543325 | DADE | 2013-09-30 | 2033-10-03 | $ 3,839.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001188490 | TERMINATED | 1000000510231 | MIAMI-DADE | 2013-06-24 | 2023-07-17 | $ 778.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
CORLCDSMEM | 2019-07-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment and Name Change | 2012-04-06 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State